Warning: file_put_contents(c/806aaa335b7506f2aa439ff5035a6065.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Airprotekt Limited, S9 5DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRPROTEKT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airprotekt Limited. The company was founded 29 years ago and was given the registration number 02972026. The firm's registered office is in SHEFFIELD. You can find them at C/o Rs Bruce Ltd, March Street, Sheffield, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:AIRPROTEKT LIMITED
Company Number:02972026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:C/o Rs Bruce Ltd, March Street, Sheffield, S9 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rs Bruce (Metals & Machinery) Ltd, March Street, Darnall, Sheffield, England, S9 5DQ

Secretary07 October 1994Active
Rs Bruce (Metals & Machinery) Ltd, March Street, Darnall, Sheffield, England, S9 5DQ

Director07 October 1994Active
Newton Hall, Town Street, Newton, Cambridge, England, CB22 7ZE

Director28 February 2017Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Secretary25 October 1994Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary28 September 1994Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director28 September 1994Active
69 Town Green Road, Orwell, Royston, SG8 5QJ

Director07 October 1994Active

People with Significant Control

Mr John Alan Moore
Notified on:28 February 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:28 Cow Lane, Fulbourn, United Kingdom, CB21 5HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor John Lawton
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:69 Town Green Road, Orwell, Royston, England, SG8 5QJ
Nature of control:
  • Significant influence or control
Mr Richard Stuart Bruce
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Rs Bruce (Metals & Machinery) Ltd, March Street, Sheffield, England, S9 5DQ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Officers

Change person director company with change date.

Download
2024-01-21Officers

Change person secretary company with change date.

Download
2024-01-21Persons with significant control

Change to a person with significant control.

Download
2024-01-17Persons with significant control

Change to a person with significant control.

Download
2024-01-17Officers

Change person director company with change date.

Download
2024-01-17Officers

Change person secretary company with change date.

Download
2023-12-20Officers

Termination director company with name termination date.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement.

Download
2021-01-20Capital

Capital name of class of shares.

Download
2020-12-09Capital

Capital allotment shares.

Download
2020-12-07Incorporation

Memorandum articles.

Download
2020-12-07Resolution

Resolution.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.